Byro (south West) Limited

General information

Name:

Byro (south West) Ltd

Office Address:

Vintry Building 3rd Floor Wine Street BS1 2BD Bristol

Number: 05978284

Incorporation date: 2006-10-25

Dissolution date: 2021-11-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05978284 eighteen years ago, Byro (south West) Limited had been a private limited company until 2021-11-17 - the time it was officially closed. The firm's last known office address was Vintry Building 3rd Floor, Wine Street Bristol. The firm was known as Avon Truckstop up till 2020-02-04 when the business name got changed.

The info we gathered detailing the following firm's management suggests that the last three directors were: Angela Y., Richard O. and Brian Y. who assumed their respective positions on 2020-04-01, 2011-02-01 and 2006-10-25.

Executives who controlled the firm include: Angela Y. owned 1/2 or less of company shares. Brian Y. owned 1/2 or less of company shares.

  • Previous company's names
  • Byro (south West) Limited 2020-02-04
  • Avon Truckstop Limited 2006-10-25

Financial data based on annual reports

Company staff

Angela Y.

Role: Director

Appointed: 01 April 2020

Latest update: 21 May 2023

Richard O.

Role: Director

Appointed: 01 February 2011

Latest update: 21 May 2023

Brian Y.

Role: Director

Appointed: 25 October 2006

Latest update: 21 May 2023

Brian Y.

Role: Secretary

Appointed: 25 October 2006

Latest update: 21 May 2023

People with significant control

Angela Y.
Notified on 1 April 2020
Nature of control:
1/2 or less of shares
Brian Y.
Notified on 1 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 06 December 2020
Confirmation statement last made up date 25 October 2019
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 52219 : Other service activities incidental to land transportation, n.e.c.
15
Company Age

Closest Companies - by postcode